DAVID HUGGETT MOTOR FACTORS LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/04/1817 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

15/02/1815 February 2018 ADOPT ARTICLES 02/02/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAKER

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT D BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7NH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE HUGGETT

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE HUGGETT

View Document

12/02/1812 February 2018 CESSATION OF DEBORAH KAREN BAKER AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF VALERIE PATRICIA HUGGETT AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF DAVID ROBERT HUGGETT AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE AUTOMOTIVE UK LIMITED

View Document

06/02/186 February 2018 30/03/08 STATEMENT OF CAPITAL GBP 173277

View Document

06/02/186 February 2018 STATEMENT BY DIRECTORS

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/04/162 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 SOLVENCY STATEMENT DATED 07/09/11

View Document

15/09/1115 September 2011 REDUCE CAP REDEMPTION RESERVE 07/09/2011

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 173277

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 £ IC 213277/193277 31/03/07 £ SR 20000@1=20000

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 £ SR 60000@1 20/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 £ IC 293277/273277 09/08/04 £ SR 20000@1=20000

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 89 HIGH STREET HADLEIGH SUFFOLK IP7 5EA

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/972 May 1997 ADOPT MEM AND ARTS 27/03/97

View Document

02/05/972 May 1997 REDESIGNATION OF SHARES 27/03/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 26/02/97

View Document

07/03/977 March 1997 £ NC 200000/400000 26/02/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 50 ST ANDREW STREET HERTFORD SG14 1JA

View Document

09/06/949 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 12 TACKET STREET IPSWICH IP4 1AY

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 £ NC 10000/200000 31/03/92

View Document

10/11/9210 November 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

03/04/923 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/03/8825 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 REGISTERED OFFICE CHANGED ON 08/11/86 FROM: 39 LOWER BROOK ST IPSWICH SUFFOLK IP4 1AQ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company